The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simon Whittley

    Related profiles found in government register
  • Simon Whittley
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Saffron Walden, Essex, CB11 4SQ, England

      IIF 1
  • Mr Simon Whittley-ryan
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Clavering, Saffron Walden, CB11 4SQ, England

      IIF 2
  • Simon Timothy Whittley
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Clavering, Brockingbury Stud, Roast Green, Clavering, Saffron Walden, Essex, CB11 4SQ, England

      IIF 3
  • Mr Simon Whittley
    Uk born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130 College Road, 1 Middlesex House, Harrow, HA1 1BQ, England

      IIF 4
  • Mr Simon Timothy Whittley
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130 College Road, 1 Middlesex House, Harrow, HA1 1BQ, England

      IIF 5
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 6
    • Brocking Bury Stud, Roast Green, Clavering, Saffron Walden, CB11 4SQ, England

      IIF 7
    • Brockingbury Stud, Roast Green, Clavering, Saffron Walden, CB11 4SQ, England

      IIF 8 IIF 9
    • Unit 4, Hampton Street, Tetbury, GL8 8LD, England

      IIF 10
  • Mr Simon Timothy Whittley-ryan
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Clavering, Saffron Walden, Essex, CB11 4SQ, England

      IIF 11
  • Whittley, Simon Timothy
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130 College Road, 1 Middlesex House, Harrow, HA1 1BQ, England

      IIF 12
    • Brockingbury Stud, Roast Green, Clavering, Saffron Walden, CB11 4SQ, England

      IIF 13 IIF 14 IIF 15
    • Brockingbury Stud, Roast Green, Clavering, Saffron Walden, Essex, CB11 4SQ

      IIF 16
    • Brockingbury Stud, Roast Green, Clavering, Saffron Walden, Essex, CB11 4SQ, England

      IIF 17 IIF 18
  • Whittley, Simon Timothy
    British corporate finance born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 19 IIF 20
    • Brockingbury Stud, Brockingbury Stud, Saffron Walden, Essex, CB11 4SQ, England

      IIF 21
    • Broixkingbury Stud, Roast Green, Clavering, Saffron Walden, CB11 4SQ, England

      IIF 22
  • Whittley, Simon Timothy
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Floor, Donegall House, 7 Donegall Square North, Belfast, BT1 5GB, Northern Ireland

      IIF 23
    • Brockingbury Stud, Roast Green, Clavering, Brockingbury Stud, Roast Green, Clavering, Saffron Walden, Essex, CB11 4SQ, England

      IIF 24
    • Brockingbury Stud, Roast Green, Saffron Walden, Essex, CB11 4SQ, England

      IIF 25
  • Whittley, Simon Timothy
    British investment broker born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Royal Exchange, London, EC3V 3LT, England

      IIF 26
  • Whittley, Simon Timothy
    British investment manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130 College Road, 1 Middlesex House, Harrow, HA1 1BQ, England

      IIF 27
  • Simon Timothy Whittley
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Saffron Walden, Essex, CB11 4SQ, United Kingdom

      IIF 28
  • Whittley-ryan, Simon Timothy
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Clavering, Saffron Walden, CB11 4SQ, England

      IIF 29
  • Whittley-ryan, Simon Timothy
    British corporate finance executive born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Clavering, Saffron Walden, Essex, CB11 4SQ, England

      IIF 30
  • Mr Simon Timothy Whittley
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 31
  • Whittley, Simon Timothy
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Clavering, Saffron Walden, CB11 4SQ, England

      IIF 32
  • Whittley, Simon Timothy
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Saffron Walden, Essex, CB11 4SQ, United Kingdom

      IIF 33
  • Whittley, Simon Timothy
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130 College Road, 1 Middlesex House, Harrow, HA1 1BQ, England

      IIF 34
  • Whittley, Simon

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Clavering, Saffron Walden, CB11 4SQ, England

      IIF 35
  • Whittley-ryan, Simon
    British investment manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockingbury Stud, Roast Green, Clavering, CB11 4SQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    HIGHGROVE DRAGON LIMITED - 2015-08-14
    Charles Rippin And Turner 130 College Road, 1 Middlesex House, Harrow, England
    Dissolved corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2014-05-21 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    4 Floor Donegall House, 7 Donegall Square North, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2019-03-27 ~ dissolved
    IIF 29 - director → ME
  • 4
    Brockingbury Stud Roast Green, Clavering, Saffron Walden, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    Brockingbury Stud, Roast Green, Clavering, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-05 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    Brockingbury Stud Roast Green, Clavering, Saffron Walden, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-11 ~ dissolved
    IIF 36 - director → ME
  • 7
    Brockingbury Stud Roast Green, Clavering, Saffron Walden, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    HAWKSBILL PROPERTY HOLDINGS LTD - 2019-01-11
    HIGHGROVE PROPERTY HOLDINGS PLC - 2015-06-01
    HAWKSBILL PROPERTY HOLDINGS PLC - 2015-03-09
    Kemp House, 160 City Road, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-07-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    Brockingbury Stud Roast Green, Clavering, Saffron Walden, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF 17 - director → ME
  • 10
    HIGHGROVE OSPREY CAPITAL PROTECTED STRATEGIES LTD - 2015-03-24
    Charles Rippin And Turner 130 College Road, 1 Middlesex House, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 11
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 15 - director → ME
    2015-03-20 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    Kemp House, 160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 13
    OCEANIC ENTERPRISES LTD - 2014-03-24
    Brockingbury Stud Roast Green, Clavering, Saffron Walden, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 16 - director → ME
  • 14
    Unit 4 Hampton Street, Tetbury, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2016-02-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    Brockingbury Stud Roast Green, Clavering, Saffron Walden, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 18 - director → ME
  • 17
    BONBY BIOGAS LTD - 2016-08-05
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -711,037 GBP2018-02-28
    Officer
    2016-02-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    C/o Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London
    Corporate (2 parents)
    Officer
    2018-01-23 ~ now
    IIF 20 - director → ME
  • 19
    Kemp House, 160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2018-01-30 ~ dissolved
    IIF 14 - director → ME
  • 20
    GRIMAUD 365 LIMITED - 2019-08-28
    150 Aldersgate, London, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 3
  • 1
    OPERATION EQUILIBRIUM LIMITED - 2014-05-01
    Unit 2,3 & 4 Block 8 Enterprise Way, Edenbridge, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    70 GBP2022-10-31
    Officer
    2014-09-05 ~ 2020-07-22
    IIF 26 - director → ME
  • 2
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-11-14 ~ 2017-03-01
    IIF 34 - director → ME
  • 3
    Unit 4 Hampton Street, Tetbury, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2015-11-17 ~ 2020-03-05
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.